MOMENTUM BIOSCIENCE LIMITED

Register to unlock more data on OkredoRegister

MOMENTUM BIOSCIENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05594335

Incorporation date

17/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Hodge House, 114-116 St. Mary Street, Cardiff CF10 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2022)
dot icon12/01/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/12/2025
Resolutions
dot icon22/12/2025
Appointment of a voluntary liquidator
dot icon22/12/2025
Statement of affairs
dot icon22/12/2025
Registered office address changed from 13 and 14 North Central 127 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA England to 5th Floor Hodge House 114-116 st. Mary Street Cardiff CF10 1DY on 2025-12-22
dot icon03/09/2025
Memorandum and Articles of Association
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon28/02/2025
Register inspection address has been changed from Unit 19 Willowbrook Technology Park Llandogo Road, St. Mellons Cardiff Wales CF3 0EF United Kingdom to 13 and 14 North Central 127 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA
dot icon27/02/2025
Director's details changed for Mr Jose Manent Relats on 2025-02-27
dot icon27/02/2025
Director's details changed for Mr James William Thurlow on 2025-02-27
dot icon27/02/2025
Director's details changed for Mr Saumil Thaker on 2025-02-27
dot icon27/02/2025
Registered office address changed from Unit 19 Willowbrook Technology Park Llandogo Road, St. Mellons Cardiff Wales CF3 0EF to 13 and 14 North Central 127 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA on 2025-02-27
dot icon27/02/2025
Director's details changed for Mr Matthew Gerard Winston Frohn on 2025-02-27
dot icon27/02/2025
Director's details changed for Dr William Henry Mullen on 2025-02-27
dot icon27/02/2025
Director's details changed for Mr Rajat Malhotra on 2025-02-27
dot icon28/11/2024
Total exemption full accounts made up to 2024-10-31
dot icon06/10/2024
Statement of capital following an allotment of shares on 2024-09-01
dot icon28/06/2024
Second filing of a statement of capital following an allotment of shares on 2023-11-21
dot icon03/05/2024
Statement of capital following an allotment of shares on 2024-04-12
dot icon20/04/2024
Resolutions
dot icon02/04/2024
Director's details changed for Dr William Henry Mullen on 2024-03-28
dot icon22/03/2024
Memorandum and Articles of Association
dot icon22/03/2024
Resolutions
dot icon14/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon01/03/2024
Resolutions
dot icon29/02/2024
Memorandum and Articles of Association
dot icon29/02/2024
Resolutions
dot icon05/02/2024
Termination of appointment of William Penn Moffitt as a director on 2024-02-03
dot icon18/12/2023
Director's details changed for Mr William Penn Moffitt on 2023-11-01
dot icon17/12/2023
Statement of capital following an allotment of shares on 2023-11-21
dot icon10/11/2023
Unaudited abridged accounts made up to 2023-10-31
dot icon18/07/2023
Director's details changed for Dr William Henry Mullen on 2023-07-18
dot icon23/06/2023
Statement of capital following an allotment of shares on 2023-06-01
dot icon04/11/2022
Total exemption full accounts made up to 2022-10-31
dot icon28/10/2022
Statement of capital following an allotment of shares on 2022-10-10
dot icon26/10/2022
Memorandum and Articles of Association
dot icon26/10/2022
Resolutions
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
4.01M
-
0.00
3.57M
-
2022
18
1.89M
-
0.00
707.07K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'donovan, Kevin
Director
21/08/2014 - 02/04/2015
19
Malhotra, Rajat
Director
23/09/2011 - Present
8
Rosedale, Roger John
Director
15/12/2008 - 02/09/2011
13
Evans, David Eric
Director
01/03/2010 - 07/07/2014
60
Wilson, Stuart Mark, Dr
Director
23/06/2009 - 06/04/2011
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOMENTUM BIOSCIENCE LIMITED

MOMENTUM BIOSCIENCE LIMITED is an(a) Liquidation company incorporated on 17/10/2005 with the registered office located at 5th Floor Hodge House, 114-116 St. Mary Street, Cardiff CF10 1DY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOMENTUM BIOSCIENCE LIMITED?

toggle

MOMENTUM BIOSCIENCE LIMITED is currently Liquidation. It was registered on 17/10/2005 .

Where is MOMENTUM BIOSCIENCE LIMITED located?

toggle

MOMENTUM BIOSCIENCE LIMITED is registered at 5th Floor Hodge House, 114-116 St. Mary Street, Cardiff CF10 1DY.

What does MOMENTUM BIOSCIENCE LIMITED do?

toggle

MOMENTUM BIOSCIENCE LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for MOMENTUM BIOSCIENCE LIMITED?

toggle

The latest filing was on 12/01/2026: Notice to Registrar of Companies of Notice of disclaimer.